THE WEB SALVAGE COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Accounts for a dormant company made up to 2024-05-31 |
09/10/249 October 2024 | Confirmation statement made on 2024-10-08 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/02/2427 February 2024 | Accounts for a dormant company made up to 2023-05-31 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-08 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/02/2327 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
03/05/223 May 2022 | Compulsory strike-off action has been discontinued |
03/05/223 May 2022 | Compulsory strike-off action has been discontinued |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
23/05/2123 May 2021 | REGISTERED OFFICE CHANGED ON 23/05/2021 FROM 3A GROVELANDS CLOSE CHARLTON KINGS CHELTENHAM GLOUCESTERSHIRE GL53 8BS |
18/11/2018 November 2020 | CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
27/02/1827 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/02/1623 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
26/11/1526 November 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
08/10/148 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
24/03/1424 March 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
14/03/1314 March 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
14/05/1214 May 2012 | REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 2 TYLEA CLOSE THE REDDINGS CHELTENHAM GLOUCESTERSHIRE GL51 6RB ENGLAND |
14/03/1214 March 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
15/07/1115 July 2011 | SECRETARY APPOINTED MR MICHAEL WOOD |
15/07/1115 July 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
14/07/1114 July 2011 | APPOINTMENT TERMINATED, DIRECTOR CAROLYN WOOD |
14/07/1114 July 2011 | REGISTERED OFFICE CHANGED ON 14/07/2011 FROM 145 SAINT GEORGES ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3EQ |
14/07/1114 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WOOD / 31/05/2010 |
14/07/1114 July 2011 | APPOINTMENT TERMINATED, SECRETARY CAROLYN WOOD |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
08/07/108 July 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN JANE WOOD / 01/10/2009 |
28/02/1028 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
09/06/099 June 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
21/04/0921 April 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
28/04/0828 April 2008 | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
01/04/081 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
31/07/0731 July 2007 | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS |
30/03/0730 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
14/03/0714 March 2007 | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
05/07/055 July 2005 | RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS |
04/04/054 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
30/04/0430 April 2004 | RETURN MADE UP TO 14/03/04; NO CHANGE OF MEMBERS |
29/04/0429 April 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 |
11/12/0311 December 2003 | RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS |
15/06/0315 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/04/031 April 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 |
25/11/0225 November 2002 | REGISTERED OFFICE CHANGED ON 25/11/02 FROM: THE OLD POST HOUSE ASTON MAGNA MORETON IN MARSH GLOUCESTERSHIRE GL56 9QQ |
25/11/0225 November 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
14/05/0214 May 2002 | RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS |
22/02/0222 February 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 |
30/03/0130 March 2001 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/05/01 |
30/03/0130 March 2001 | RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS |
17/03/0017 March 2000 | NEW DIRECTOR APPOINTED |
17/03/0017 March 2000 | SECRETARY RESIGNED |
17/03/0017 March 2000 | DIRECTOR RESIGNED |
17/03/0017 March 2000 | REGISTERED OFFICE CHANGED ON 17/03/00 FROM: THE BRITANNIA SUITE ST JAMESS BUILDING 79 OCFORD STREET MANCHESTER LANCASHIRE M1 6FR |
17/03/0017 March 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/03/0014 March 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company